Unique Furniture Designs Limited HIGH WYCOMBE


Unique Furniture Designs Limited was dissolved on 2023-06-13. Unique Furniture Designs was a private limited company that was located at Spicer House, Lincoln Road, High Wycombe, HP12 3RH, Buckinghamshire, UNITED KINGDOM. The company (incorporated on 2004-01-15) was run by 1 director and 1 secretary.
Director Matthew E. who was appointed on 11 February 2004.
Among the secretaries, we can name: Matthew E. appointed on 01 March 2004.

The company was categorised as "manufacture of other furniture" (31090). As stated in the official data, there was a name alteration on 2004-03-01, their previous name was Magicalmove. The latest confirmation statement was sent on 2022-03-17 and last time the statutory accounts were sent was on 31 March 2021. 2016-03-17 is the date of the latest annual return.

Unique Furniture Designs Limited Address / Contact

Office Address Spicer House
Office Address2 Lincoln Road
Town High Wycombe
Post code HP12 3RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05016499
Date of Incorporation Thu, 15th Jan 2004
Date of Dissolution Tue, 13th Jun 2023
Industry Manufacture of other furniture
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 31st Mar 2023
Last confirmation statement dated Thu, 17th Mar 2022

Company staff

Matthew E.

Position: Secretary

Appointed: 01 March 2004

Matthew E.

Position: Director

Appointed: 11 February 2004

Laura C.

Position: Director

Appointed: 01 March 2004

Resigned: 31 March 2011

Stephen E.

Position: Secretary

Appointed: 11 February 2004

Resigned: 01 March 2004

Stephen E.

Position: Director

Appointed: 11 February 2004

Resigned: 01 March 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 2004

Resigned: 11 February 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 15 January 2004

Resigned: 11 February 2004

People with significant control

Matthew E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Magicalmove March 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Debtors3 14222 013
Other Debtors3 14222 013
Property Plant Equipment24 08420 282
Other
Accumulated Depreciation Impairment Property Plant Equipment43 12546 927
Average Number Employees During Period2826
Bank Borrowings Overdrafts42 217
Creditors1 038 2971 194 181
Dividends Paid On Shares4 
Fixed Assets24 08820 286
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 430 
Increase From Depreciation Charge For Year Property Plant Equipment 3 802
Intangible Assets44
Intangible Assets Gross Cost4 
Net Current Assets Liabilities-1 035 155-1 172 168
Other Creditors941 677897 563
Other Taxation Social Security Payable60 015273 488
Profit Loss-142 308-140 815
Property Plant Equipment Gross Cost67 209 
Total Assets Less Current Liabilities-1 011 067-1 151 882
Trade Creditors Trade Payables36 60120 913

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
Free Download (13 pages)

Company search

Advertisements